Background WavePink WaveYellow Wave

SIMPSONS ESTATE AGENTS LIMITED (02430843)

SIMPSONS ESTATE AGENTS LIMITED (02430843) is an active UK company. incorporated on 10 October 1989. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SIMPSONS ESTATE AGENTS LIMITED has been registered for 36 years. Current directors include DEWAR, Andrew Currie, FRASER, Warren Stuart, SLATTER, Benjamin St Pierre and 1 others.

Company Number
02430843
Status
active
Type
ltd
Incorporated
10 October 1989
Age
36 years
Address
Betchworth House, Redhill, RH1 1DL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DEWAR, Andrew Currie, FRASER, Warren Stuart, SLATTER, Benjamin St Pierre, SLATTER, John St Pierre
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSONS ESTATE AGENTS LIMITED

SIMPSONS ESTATE AGENTS LIMITED is an active company incorporated on 10 October 1989 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SIMPSONS ESTATE AGENTS LIMITED was registered 36 years ago.(SIC: 68310)

Status

active

Active since 36 years ago

Company No

02430843

LTD Company

Age

36 Years

Incorporated 10 October 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GOFLO LIMITED
From: 10 October 1989To: 2 March 1990
Contact
Address

Betchworth House 57-65 Station Road Redhill, RH1 1DL,

Previous Addresses

Surrey House 36-44 High Street Redhill Surrey RH1 1RH
From: 10 October 1989To: 31 July 2017
Timeline

14 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Funding Round
Nov 13
Funding Round
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 18
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Jun 21
Capital Reduction
Jan 23
Share Buyback
Feb 23
Funding Round
Dec 23
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SLATTER, John St Pierre

Active
Epsom Road, West HorsleyKT24 6DY
Secretary
Appointed N/A

DEWAR, Andrew Currie

Active
The Beechwood 55 Ridgway Road, FarnhamGU9 8NR
Born January 1953
Director
Appointed N/A

FRASER, Warren Stuart

Active
Epsom Road, West HorsleyKT24 6DY
Born December 1967
Director
Appointed 06 Mar 2020

SLATTER, Benjamin St Pierre

Active
Epsom Road, LeatherheadKT24 6DY
Born September 1973
Director
Appointed 01 May 2016

SLATTER, John St Pierre

Active
Epsom Road, West HorsleyKT24 6DY
Born February 1949
Director
Appointed N/A

ANSELL, Michael Lee

Resigned
Epsom Road, West HorsleyKT24 6DY
Born March 1964
Director
Appointed 01 May 2016
Resigned 06 Oct 2020

MORTLOCK, Simon Roland

Resigned
Epsom Road, West HorsleyKT24 6DY
Born March 1956
Director
Appointed 01 May 2016
Resigned 30 Jun 2018

SLATTER, Julia Margaret

Resigned
Water Beach Bosham Hoe, ChichesterPO18 8ET
Born January 1948
Director
Appointed N/A
Resigned 19 Mar 2004

Persons with significant control

2

Mr Andrew Currie Dewar

Active
55 Ridgway Road, FarnhamGU9 8NR
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

John St Pierre Slatter

Active
Epsom Road, West HorsleyKT24 6DY
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
13 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Group
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 September 2008
AAAnnual Accounts
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
2 October 2006
363aAnnual Return
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
22 October 2003
363aAnnual Return
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
27 November 2001
287Change of Registered Office
Legacy
30 October 2001
88(2)R88(2)R
Legacy
23 October 2001
128(4)128(4)
Memorandum Articles
23 October 2001
MEM/ARTSMEM/ARTS
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
123Notice of Increase in Nominal Capital
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Resolution
23 January 1998
RESOLUTIONSResolutions
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
24 January 1992
225(1)225(1)
Resolution
13 December 1991
RESOLUTIONSResolutions
Legacy
13 December 1991
88(2)R88(2)R
Legacy
30 October 1991
363aAnnual Return
Legacy
15 May 1991
88(2)R88(2)R
Legacy
23 April 1991
288288
Legacy
8 June 1990
288288
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
287Change of Registered Office
Incorporation Company
10 October 1989
NEWINCIncorporation